Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOURATECH LIMITED
Company Information for

TOURATECH LIMITED

63 WALTER ROAD, SWANSEA, SA1 4FT,
Company Registration Number
04143134
Private Limited Company
Liquidation

Company Overview

About Touratech Ltd
TOURATECH LIMITED was founded on 2001-01-17 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Touratech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOURATECH LIMITED
 
Legal Registered Office
63 WALTER ROAD
SWANSEA
SA1 4FT
Other companies in SA9
 
Filing Information
Company Number 04143134
Company ID Number 04143134
Date formed 2001-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/01/2018
Account next due 29/10/2019
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 14:07:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOURATECH LIMITED
The following companies were found which have the same name as TOURATECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOURATECH (M) SDN. BHD. Active
TOURATECH (KL) SDN. BHD. Active
TOURATECH LIMITED Unknown

Company Officers of TOURATECH LIMITED

Current Directors
Officer Role Date Appointed
NICKY STEVEN PLUMB
Company Secretary 2006-02-14
NICKY STEVEN PLUMB
Director 2004-05-10
LOUISE ANGELA PLUMB-DARRELL
Director 2006-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN GARNET FAULKENER WATSON-MILLER
Director 2001-01-17 2007-11-08
JONATHAN GARNET FAULKNER WATSON MILLER
Company Secretary 2003-02-17 2006-02-14
PAUL ANTHONY RICKETTS
Director 2003-02-17 2005-03-15
SYLVESTER & CO LIMITED
Company Secretary 2001-01-17 2003-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICKY STEVEN PLUMB ADVENTURE BIKE STORE LTD Director 2017-04-20 CURRENT 2017-04-20 Active
NICKY STEVEN PLUMB 10234462 LTD Director 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
NICKY STEVEN PLUMB GLANTAWE BUSINESS FORUM C.I.C. Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off
NICKY STEVEN PLUMB OUTDOOR WELSH EVENTS LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-07Voluntary liquidation. Return of final meeting of creditors
2023-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-12-05
2022-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-05
2021-09-06NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-02-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-05
2020-03-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Unit 16 Woodlands Business Park Ystradgynlais Swansea SA9 1JW Wales
2019-12-17LIQ02Voluntary liquidation Statement of affairs
2019-12-17600Appointment of a voluntary liquidator
2019-12-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-12-06
2019-11-12PSC07CESSATION OF LOUISE ANGELA PLUMB-DARRELL AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANGELA PLUMB-DARRELL
2019-01-30AA30/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2019-01-21PSC04Change of details for Mr Nicky Steven Plumb as a person with significant control on 2016-10-20
2019-01-21PSC07CESSATION OF NICKY STEVEN PLUMB AS A PERSON OF SIGNIFICANT CONTROL
2018-10-30AA01Previous accounting period shortened from 30/01/18 TO 29/01/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICKY STEVEN PLUMB
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ANGELA PLUMB-DARRELL
2018-01-26AA30/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Unit 14 Woodlands Business Park Ystradgynlais Swansea West Glamorgan SA9 1JW
2017-10-27AA01Previous accounting period shortened from 31/01/17 TO 30/01/17
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-20AR0117/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041431340002
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-09AR0117/01/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-23AR0117/01/14 ANNUAL RETURN FULL LIST
2013-08-02AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0117/01/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0117/01/12 ANNUAL RETURN FULL LIST
2011-10-27AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0117/01/11 ANNUAL RETURN FULL LIST
2011-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / NICKY STEVEN PLUMB / 17/01/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANGELA PLUMB-DARRELL / 17/01/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICKY STEVEN PLUMB / 17/01/2011
2010-04-12AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-19AR0117/01/10 FULL LIST
2009-06-22AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-08288bAPPOINTMENT TERMINATE, DIRECTOR JON GARNET FAULKNER WATSON-MILLER LOGGED FORM
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-20363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / LOUISE DARRELL / 16/07/2008
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM UNIT 9 NEATH ABBEY BUSINESS PARK NEATH ABBEY NEATH WEST GLAMORGAN SA10 7DR
2008-11-26AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-18288bDIRECTOR RESIGNED
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-01-23363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-06-12288bSECRETARY RESIGNED
2006-06-12288aNEW SECRETARY APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-02-08363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-15288bDIRECTOR RESIGNED
2005-02-10363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 330 SAINT JAMES ROAD LONDON SE1 5JX
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-05-25288aNEW DIRECTOR APPOINTED
2004-01-22363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-02-24288aNEW DIRECTOR APPOINTED
2003-02-24288aNEW SECRETARY APPOINTED
2003-02-24288bSECRETARY RESIGNED
2003-02-09363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/02
2002-02-04363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-10-12288cDIRECTOR'S PARTICULARS CHANGED
2001-08-14CERTNMCOMPANY NAME CHANGED BRACKEN MOTORCYCLE WORKSHOP LTD CERTIFICATE ISSUED ON 14/08/01
2001-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories




Licences & Regulatory approval
We could not find any licences issued to TOURATECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-12-17
Resolutions for Winding-up2019-12-17
Fines / Sanctions
No fines or sanctions have been issued against TOURATECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-09 Outstanding HSBC BANK PLC
DEBENTURE 2009-04-08 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 16,964
Creditors Due After One Year 2012-01-31 £ 21,442
Creditors Due Within One Year 2013-01-31 £ 412,577
Creditors Due Within One Year 2012-01-31 £ 311,179
Provisions For Liabilities Charges 2013-01-31 £ 3,167

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-30
Annual Accounts
2018-01-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOURATECH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 3,942
Cash Bank In Hand 2012-01-31 £ 3,168
Current Assets 2013-01-31 £ 334,029
Current Assets 2012-01-31 £ 209,968
Debtors 2013-01-31 £ 95,613
Debtors 2012-01-31 £ 46,672
Secured Debts 2013-01-31 £ 56,292
Secured Debts 2012-01-31 £ 70,224
Shareholder Funds 2013-01-31 £ 8,956
Stocks Inventory 2013-01-31 £ 234,474
Stocks Inventory 2012-01-31 £ 160,128
Tangible Fixed Assets 2013-01-31 £ 112,340
Tangible Fixed Assets 2012-01-31 £ 92,161

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOURATECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOURATECH LIMITED
Trademarks
We have not found any records of TOURATECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOURATECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45400 - Sale, maintenance and repair of motorcycles and related parts and accessories) as TOURATECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOURATECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTOURATECH LIMITEDEvent Date2019-12-06
Liquidator's name and address: Gareth Stones , 63 Walter Road, Swansea SA1 4PT :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTOURATECH LIMITEDEvent Date2019-12-06
At a General Meeting of the above-named Company, duly convened and held at 63 Walter Road, Swansea, SA1 4PT on 6th December 2019 at 1.00 p.m. the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "that Gareth Stones (IP No 19190 ) of Stones & Co. , 63 Walter Road, Swansea, SA1 4PT be appointed Liquidator of the Company." Gareth Stones , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOURATECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOURATECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SA1 4FT